Search icon

TWP REAL ESTATE, LLC

Company Details

Name: TWP REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 1996 (29 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 2084141
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH ST, 9TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WEST 39TH ST, 9TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-12-23 2024-09-16 Address 55 WEST 39TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-09 2014-12-23 Address 15 WEST 39TH STREET 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-11-06 2012-11-09 Address 15 W 39TH STREET / 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-09 2006-11-06 Address 15 W 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-07-30 2004-11-09 Address 29 W 30TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-11-13 1999-07-30 Address 49 WEST 45TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916002415 2024-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-16
141223002029 2014-12-23 BIENNIAL STATEMENT 2014-11-01
121109002207 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101108002663 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081106002822 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061106002540 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041109002333 2004-11-09 BIENNIAL STATEMENT 2004-11-01
021022002369 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001106002107 2000-11-06 BIENNIAL STATEMENT 2000-11-01
990730002123 1999-07-30 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State